Greenock
PA15 2UL
Scotland
Director Name | Mr Jason Kent Greene |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2019(74 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
Secretary Name | Ms Deborah Hamilton |
---|---|
Status | Closed |
Appointed | 10 July 2019(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire House Crown Way Rushden NN10 6FB |
Director Name | Alan Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(44 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 May 1989) |
Role | Director Manuplastics Limited |
Correspondence Address | 76 Pewley Way Guildford Surrey GU1 3QA |
Director Name | Mr David Wearn |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(44 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 21 November 2012) |
Role | Director Manuplastics Limited |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broomfield Road Teddington Middlesex TW11 9QU |
Secretary Name | Mr David Wearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(44 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broomfield Road Teddington Middlesex TW11 9QU |
Director Name | Mr Alan Richard Bray |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(44 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 19 October 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 58 Crossway Welwyn Garden City Hertfordshire AL8 7EE |
Director Name | Mr Ronald John Edward Marsh |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(68 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Director Name | Mr Petrus Rudolf Maria Vervaat |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 November 2012(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
Secretary Name | Rebecca Katherine Joyce |
---|---|
Status | Resigned |
Appointed | 21 November 2012(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Director Name | Mr Simon John Kesterton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire House Crown Way Rushden Northamptonshire NN10 6FB |
Secretary Name | Mr Nicholas David Martin Giles |
---|---|
Status | Resigned |
Appointed | 31 March 2016(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
Registered Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
Address Matches | 3 other UK companies use this postal address |
45k at £1 | Manuplastics LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
25 January 2017 | Registered office address changed from St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB to 96 Port Glasgow Road Greenock PA15 2UL on 25 January 2017 (1 page) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
5 April 2016 | Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Rebecca Katherine Joyce as a secretary on 31 March 2016 (1 page) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
29 December 2015 | Auditor's resignation (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
24 February 2014 | Auditor's resignation (2 pages) |
17 February 2014 | Section 519 (2 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
5 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
11 July 2013 | Termination of appointment of Ronald Marsh as a director (1 page) |
16 May 2013 | Appointment of Mr Simon John Kesterton as a director (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Termination of appointment of David Wearn as a director (1 page) |
23 November 2012 | Appointment of Petrus Rudolf Maria Vervaat as a director (2 pages) |
23 November 2012 | Appointment of Ronald John Edward Marsh as a director (2 pages) |
23 November 2012 | Appointment of Rebecca Katherine Joyce as a secretary (1 page) |
23 November 2012 | Termination of appointment of David Wearn as a secretary (1 page) |
22 November 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
1 November 2012 | Termination of appointment of Alan Bray as a director (1 page) |
24 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
14 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (2 pages) |
15 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (2 pages) |
16 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Mr Alan Richard Bray on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
21 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
2 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: st davis house st davis drive dalgety bay KY11 9NB (1 page) |
11 July 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 39 st vincent place glasgow G1 2QQ (1 page) |
21 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
27 January 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
27 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
2 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
21 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
28 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
23 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
4 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
4 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
31 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
31 January 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
22 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
22 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
4 February 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
3 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
1 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (2 pages) |
22 February 1993 | Return made up to 04/01/93; full list of members (7 pages) |
5 February 1991 | Return made up to 04/01/91; no change of members (6 pages) |
27 February 1990 | Return made up to 04/01/90; full list of members (6 pages) |
16 February 1990 | Director resigned;new director appointed (2 pages) |